CROFT PRINTING LIMITED

Register to unlock more data on OkredoRegister

CROFT PRINTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02803578

Incorporation date

25/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 Burton Road, Derby, Derbyshire DE1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1993)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/04/2025
Satisfaction of charge 1 in full
dot icon15/04/2025
Satisfaction of charge 028035780002 in full
dot icon13/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon06/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon05/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/08/2015
Registration of charge 028035780002, created on 2015-08-04
dot icon13/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/11/2014
Secretary's details changed for Mrs Marilyn Anne Briggs on 2014-11-04
dot icon04/11/2014
Director's details changed for Mrs Marilyn Anne Briggs on 2014-11-04
dot icon04/11/2014
Director's details changed for Mr Ian Briggs on 2014-11-04
dot icon12/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/05/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mrs Marilyn Anne Briggs on 2010-02-28
dot icon04/05/2010
Director's details changed for Mr Ian Briggs on 2010-02-28
dot icon15/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon14/05/2009
Return made up to 28/02/09; full list of members
dot icon21/04/2009
Registered office changed on 21/04/2009 from the poynt 45 wollaton street nottingham nottinghamshire NG1 5FW
dot icon26/03/2009
Accounts for a dormant company made up to 2008-02-28
dot icon24/02/2009
Accounting reference date shortened from 30/06/2008 to 28/02/2008
dot icon24/02/2009
Return made up to 28/02/08; full list of members
dot icon08/10/2008
Registered office changed on 08/10/2008 from charnwood house gregory boulevard nottingham NG7 6NX
dot icon08/10/2008
Accounts for a dormant company made up to 2007-06-30
dot icon16/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon28/03/2007
Return made up to 28/02/07; full list of members
dot icon04/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon27/03/2006
Return made up to 28/02/06; full list of members
dot icon23/03/2005
Return made up to 28/02/05; full list of members
dot icon14/12/2004
Registered office changed on 14/12/04 from: 29 arboretum street nottingham NG1 4JA
dot icon14/12/2004
Accounts for a dormant company made up to 2004-06-30
dot icon20/04/2004
Return made up to 28/02/04; full list of members
dot icon20/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon08/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon18/03/2003
Return made up to 28/02/03; full list of members
dot icon28/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon28/03/2002
Return made up to 28/02/02; full list of members
dot icon27/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon27/03/2001
Return made up to 28/02/01; full list of members
dot icon30/03/2000
Return made up to 28/02/00; full list of members
dot icon30/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon24/03/1999
Return made up to 28/02/99; no change of members
dot icon23/02/1999
Accounts for a dormant company made up to 1998-06-30
dot icon09/03/1998
Return made up to 28/02/98; no change of members
dot icon12/11/1997
Accounts for a dormant company made up to 1997-06-30
dot icon17/03/1997
Return made up to 28/02/97; full list of members
dot icon27/12/1996
Accounts for a dormant company made up to 1996-06-30
dot icon28/04/1996
Accounts for a dormant company made up to 1995-06-30
dot icon28/04/1996
Return made up to 28/02/96; no change of members
dot icon24/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Accounts for a dormant company made up to 1994-06-30
dot icon27/07/1994
Resolutions
dot icon18/04/1994
Return made up to 25/03/94; full list of members
dot icon05/01/1994
Accounting reference date notified as 30/06
dot icon23/04/1993
Registered office changed on 23/04/93 from: blackthorn hse mary ann st st paul's sq birmingham w mids B3 1RL
dot icon23/04/1993
New secretary appointed;new director appointed
dot icon23/04/1993
Director resigned;new director appointed
dot icon23/04/1993
Secretary resigned;new secretary appointed
dot icon25/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
228.48K
-
0.00
37.28K
-
2022
9
261.31K
-
0.00
113.41K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, Ian
Director
25/03/1993 - Present
7
Briggs, Marilyn Anne
Director
25/03/1993 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CROFT PRINTING LIMITED

CROFT PRINTING LIMITED is an(a) Active company incorporated on 25/03/1993 with the registered office located at 81 Burton Road, Derby, Derbyshire DE1 1TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROFT PRINTING LIMITED?

toggle

CROFT PRINTING LIMITED is currently Active. It was registered on 25/03/1993 .

Where is CROFT PRINTING LIMITED located?

toggle

CROFT PRINTING LIMITED is registered at 81 Burton Road, Derby, Derbyshire DE1 1TJ.

What does CROFT PRINTING LIMITED do?

toggle

CROFT PRINTING LIMITED operates in the Manufacture of printed labels (18.12/1 - SIC 2007) sector.

What is the latest filing for CROFT PRINTING LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.